Company NameLee Road Property Ltd
DirectorsSonia Cheema and Serena Cheema
Company StatusActive
Company Number11418001
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sonia Cheema
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a High Street
Ruislip
HA4 7AU
Director NameMiss Serena Cheema
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
HA4 7AU
Secretary NameRajni Dhawan
StatusResigned
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address35a High Street
Ruislip
HA4 7AU

Location

Registered Address35a High Street
Ruislip
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

29 July 2020Delivered on: 29 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 132 lime street, wolverhampton, WV3 0HA registered at land registry with title number WM96441.
Outstanding
29 October 2019Delivered on: 30 October 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 132 lime street, pennfields, wolverhampton, WV3 0HA registered at land registry under title number WM96441.
Outstanding
8 October 2019Delivered on: 9 October 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 26 showell road wolverhampton WV10 9LT registered at land register with title number SF6927.
Outstanding
8 October 2019Delivered on: 9 October 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 26 showell road wolverhampton WV10 9LT registered at land registry with title number SF6927.
Outstanding
21 February 2019Delivered on: 21 February 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: 71 merridale road, wolverhampton, west midlands, WV3 9SE registered under title number SF22514.
Outstanding
22 November 2018Delivered on: 23 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 showell road wolverhampton WV10 9LT.
Outstanding
22 November 2018Delivered on: 23 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 showell road wolverhampton WV10 9LT registered under land registry title number SF6927.
Outstanding

Filing History

29 July 2020Registration of charge 114180010007, created on 29 July 2020 (4 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 October 2019Registration of charge 114180010006, created on 29 October 2019 (6 pages)
9 October 2019Registration of charge 114180010005, created on 8 October 2019 (20 pages)
9 October 2019Registration of charge 114180010004, created on 8 October 2019 (5 pages)
17 July 2019Termination of appointment of Rajni Dhawan as a secretary on 17 July 2019 (1 page)
17 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
21 February 2019Registration of charge 114180010003, created on 21 February 2019 (5 pages)
23 November 2018Registration of charge 114180010001, created on 22 November 2018 (6 pages)
23 November 2018Registration of charge 114180010002, created on 22 November 2018 (12 pages)
29 October 2018Notification of Serena Cheema as a person with significant control on 20 June 2018 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 50
(3 pages)
21 June 2018Appointment of Miss Serena Cheema as a director on 15 June 2018 (2 pages)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 50
(40 pages)